Spectral Solutions Limited, a registered company, was registered on 02 Mar 2015. 9429041632246 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. The company has been managed by 6 directors: Arosha Gihan Jayawardena - an active director whose contract began on 02 Mar 2015,
Dinesh Kumar Pramkumar - an active director whose contract began on 09 Dec 2015,
Nirmal Ishan Jayawardena - an active director whose contract began on 20 Dec 2015,
Corey Dean Khalil - an active director whose contract began on 01 Dec 2016,
Matthew Newman - an inactive director whose contract began on 16 Jul 2017 and was terminated on 19 Jul 2021.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Cyclarama Crescent, Massey, Auckland, 0614 (type: registered, physical).
Spectral Solutions Limited had been using 2 Cyclamara Crescent, Massey, Auckland as their registered address up until 11 Apr 2022.
A total of 11929 shares are issued to 5 shareholders (5 groups). The first group consists of 2000 shares (16.77 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6000 shares (50.3 per cent). Lastly the third share allotment (1250 shares 10.48 per cent) made up of 1 entity.
Principal place of activity
2 Cyclarama Crescent, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 2 Cyclamara Crescent, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 08 Apr 2022 to 11 Apr 2022
Address #2: 19 Serwayne Place, Sunnyvale, Auckland, 0612 New Zealand
Physical & registered address used from 02 Mar 2015 to 08 Apr 2022
Basic Financial info
Total number of Shares: 11929
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Pramkumar, Dinesh Kumar |
Henderson Auckland 0612 New Zealand |
20 Dec 2015 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Jayawardena, Arosha Gihan |
Massey Auckland 0614 New Zealand |
02 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Director | Khalil, Corey Dean |
Clover Park Auckland 2019 New Zealand |
28 Jun 2017 - |
Shares Allocation #4 Number of Shares: 1429 | |||
Individual | Newman, Matthew |
Orakei Auckland 1071 New Zealand |
21 Jul 2017 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Jayawardena, Nirmal Ishan |
Remuera Auckland 1050 New Zealand |
20 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Azam, Mohammed Zaed |
Forrest Hill Auckland 0620 New Zealand |
21 Dec 2015 - 31 Jan 2016 |
Arosha Gihan Jayawardena - Director
Appointment date: 02 Mar 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 May 2021
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 02 Mar 2015
Dinesh Kumar Pramkumar - Director
Appointment date: 09 Dec 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Dec 2015
Nirmal Ishan Jayawardena - Director
Appointment date: 20 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2015
Corey Dean Khalil - Director
Appointment date: 01 Dec 2016
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 01 Dec 2016
Matthew Newman - Director (Inactive)
Appointment date: 16 Jul 2017
Termination date: 19 Jul 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Jul 2017
Mohammed Zaed Azam - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 29 Jan 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Dec 2015
Auckland Pacific Gospel Choir Trust
21 Serwayne Place
Si Construction Limited
13a Seymour Road
Advance Japanese Carparts Limited
12-14 Aetna Pl
Smurf Village Limited
7 Manui Place
Sunnyvale Autoworks Limited
24 Seymour Road
M T Pockets 1994 Limited
16 Seymour Road
Essential Software Holdings Limited
14 Applewood Drive
Mazsoft Limited
11c Borich Road
Sliday Limited
21 Wally Nola Place
Total Brand Security Limited
19c Forest Hill Road
Trust Development Group Limited
4204a Great North Road
Wrapper It Limited
36 Sunhill Road